VIRIDIS MARKETING LIMITED

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusACTIVE
Company No.11956531
CategoryPrivate Limited Company
Incorporated20 Apr 2019
Age5 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

VIRIDIS MARKETING LIMITED is an active private limited company with number 11956531. It was incorporated 5 years, 1 month, 13 days ago, on 20 April 2019. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Clarke

Change date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Miss Caroline Cecelia Mary Clarke

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Miss Caroline Cecelia Mary Clarke

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Mr Charlie Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Change date: 2024-05-14

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Old address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR England

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Caroline Cecelia Mary Clarke

Change date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charlie Clarke

Change date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Cecelia Mary Clarke

Change date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Charlie Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR

Old address: , Unit 4 Basepoint Andersons Road, Southampton, SO14 5FE, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Miss Caroline Cecelia Mary Clarke

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Miss Caroline Cecelia Mary Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Caroline Cecelia Mary Clarke

Change date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlie Clarke

Notification date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Clarke

Appointment date: 2020-11-03

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 03 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-03

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harling-clarke LTD\certificate issued on 27/10/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Miss Caroline Cecelia Mary Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: , 89 Leigh Road Eastleigh, Hampshire, SO50 9DQ, England

New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Harling

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Helen Louise Harling

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-02

Psc name: Miss Helen Louise Harling

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Louise Harling

Change date: 2019-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Helen Louise Harling

Change date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Miss Helen Louise Harling

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Caroline Cecelia Mary Clarke

Change date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Cecelia Mary Clarke

Change date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR

Old address: , 43 Hammonds Way, Totton, Southampton, Hampshire, SO40 3HE, United Kingdom

Change date: 2019-08-02

Documents

View document PDF

Incorporation company

Date: 20 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKE HEAVEN LIMITED

35 BORESTONE PLACE,STIRLING,FK7 0PP

Number:SC550055
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SUPPORT OF GREATER MANCHESTER LTD

71 GROSVENOR STREET,MANCHESTER,M13 9UB

Number:07250138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HSD CONSULTING LIMITED

14 BROOK DENE,BUCKINGHAM,MK18 3FU

Number:10682409
Status:ACTIVE
Category:Private Limited Company
Number:09644767
Status:ACTIVE
Category:Private Limited Company

SUBZERO SOFTWARE LIMITED

2 GALLERY COURT,LONDON,SE1 4LL

Number:06759614
Status:ACTIVE
Category:Private Limited Company

THOMAS ENGINEERING EUROPE LIMITED

1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU

Number:10745879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source